GREGORY CUMMINGS (Credential# 1551665) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 28, 2018. The license expiration date date is July 27, 2020. The license status is ACTIVE.
GREGORY CUMMINGS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001819524. The credential type is medication administration certification. The effective date is July 28, 2018. The expiration date is July 27, 2020. The business address is 2666 State Street, Hamden, CT 06517. The current status is active.
Licensee Name | GREGORY CUMMINGS |
Credential ID | 1551665 |
Credential Number | DSMA.001819524 |
Credential Type | Medication Administration Certification |
Business Address |
2666 State Street Hamden CT 06517 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CERTIFIED |
Active | 1 |
Issue Date | 2016-06-05 |
Effective Date | 2018-07-28 |
Expiration Date | 2020-07-27 |
Refresh Date | 2018-08-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1536595 | DSMA.001619524 | Medication Administration Certification | 2014-07-13 | 2016-07-28 - 2018-07-27 | INACTIVE |
1536596 | DSMA.001419524 | Medication Administration Certification | 2012-05-30 | 2014-07-28 - 2016-07-27 | INACTIVE |
Street Address | 2666 State Street |
City | Hamden |
State | CT |
Zip Code | 06517 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Troy White | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-09-14 ~ 2020-09-13 |
Whitney Washington | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-09-06 ~ 2020-09-05 |
Marquis Dickey | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-09-06 ~ 2020-09-05 |
Simone Morgan | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-08-15 ~ 2020-08-14 |
Ricardo Payne | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-06-05 ~ 2020-06-04 |
Babatunde Salako | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-05-13 ~ 2020-05-12 |
Nikia Brooks | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-04-21 ~ 2020-04-20 |
Shadajsa Perry | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-03-18 ~ 2020-03-17 |
Carlton Bell Jr | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-03-08 ~ 2020-03-07 |
Shanice Thompson | 2666 State Street, Hamden, CT 06517 | Medication Administration Certification | 2018-02-22 ~ 2020-02-21 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | Hamden |
Zip Code | 06517 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Hamden |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sxiana Cummings | 24 Gem Drive, Willimantic, CT 06226 | Medication Administration Certification | ~ |
Mark Cummings | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 1996-10-17 ~ 1998-10-16 |
Thelma Cummings | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2010-08-23 ~ 2012-08-22 |
Olive Cummings | 600 Corporate Row, Cromwell, CT 06416 | Medication Administration Certification | 2016-07-17 ~ 2018-07-16 |
Warren Cummings | 484 Putnam Street, Bridgeport, CT 06608 | Medication Administration Certification | ~ |
Samuel Cummings Sr | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 2018-09-15 ~ 2020-09-14 |
Donna Cummings | P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 | Medication Administration Certification | 1999-03-10 ~ 2001-03-09 |
Tyrece Cummings | 89 Gilbert Ave, New Haven, CT 06511 | Medication Administration Certification | 2020-04-02 ~ 2022-04-01 |
Warren Cummings | 46 Agresta Terrace, Stratford, CT 06695 | Medication Administration Certification | ~ |
Anita Hodge | 44 Cummings St, East Hartford, CT 06108 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on GREGORY CUMMINGS.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).